Company NameOBC Burgess Limited
Company StatusDissolved
Company Number03182984
CategoryPrivate Limited Company
Incorporation Date4 April 1996(28 years, 1 month ago)
Dissolution Date30 November 2004 (19 years, 5 months ago)
Previous NameEIWN 39 Limited

Business Activity

Section HTransportation and storage
SIC 6322Other supporting water transport
SIC 52220Service activities incidental to water transportation

Directors

Director NameMr Duncan Taylor McNaughton
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed29 May 1996(1 month, 3 weeks after company formation)
Appointment Duration8 years, 6 months (closed 30 November 2004)
RoleCompany Director
Correspondence Address19 Hillclose Avenue
Darlington
County Durham
DL3 8BH
Director NameJohn Alexander Wignall
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed29 May 1996(1 month, 3 weeks after company formation)
Appointment Duration8 years, 6 months (closed 30 November 2004)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWhaupenrig
Medwyn Road
West Linton
Peebleshire
EH46 7HA
Scotland
Secretary NameMr Duncan Taylor McNaughton
NationalityBritish
StatusClosed
Appointed29 May 1996(1 month, 3 weeks after company formation)
Appointment Duration8 years, 6 months (closed 30 November 2004)
RoleCompany Director
Correspondence Address19 Hillclose Avenue
Darlington
County Durham
DL3 8BH
Director NameWilliam Gillespie Brough
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed23 September 1997(1 year, 5 months after company formation)
Appointment Duration7 years, 2 months (closed 30 November 2004)
RoleCompany Director
Correspondence AddressQuarry Hill Farm
Nunthorpe
Middlesbrough
Cleveland
TS7 0PA
Director NameDerek Bell
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 August 1999(3 years, 3 months after company formation)
Appointment Duration5 years, 4 months (closed 30 November 2004)
RoleShipping Manager
Correspondence Address1 East View
Sadberge
Darlington
County Durham
DL2 1SF
Director NameMr Richard Martin Vaughan Jones
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1996(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address63 Linden Road
Gosforth
Newcastle Upon Tyne
NE3 4HA
Secretary NameAndrew Hume Robinson
NationalityBritish
StatusResigned
Appointed04 April 1996(same day as company formation)
RoleCompany Director
Correspondence Address25 Ashleigh Grove
West Jesmond
Newcastle Upon Tyne
NE2 3DJ
Director NameChristopher Robert Isherwood
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1996(1 month, 3 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 03 September 1997)
RoleManager
Correspondence AddressLavender Cottage
7 Colcokes Road
Banstead
Surrey
SM7 2EJ
Director NameMr William Ivan Burgess
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1996(2 months after company formation)
Appointment Duration4 years, 9 months (resigned 12 March 2001)
RoleShip Broker
Correspondence Address4 Misty Hills Close
Three Crosses
Swansea
West Glamorgan
SA4 3JF
Wales
Director NameMr Edward Philip George
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1996(2 months after company formation)
Appointment Duration4 years, 9 months (resigned 12 March 2001)
RoleShip Broker
Correspondence Address22 Woollacott Drive
Newton
Swansea
West Glamorgan
SA3 4RR
Wales

Location

Registered AddressObc House Sabatier Close
Thornaby
Stockton On Tees
TS17 6EW
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishThornaby
WardMandale and Victoria
Built Up AreaTeesside

Accounts

Latest Accounts31 May 2003 (20 years, 11 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

30 November 2004Final Gazette dissolved via voluntary strike-off (1 page)
17 August 2004First Gazette notice for voluntary strike-off (1 page)
6 July 2004Application for striking-off (1 page)
13 April 2004Return made up to 04/04/04; full list of members (8 pages)
13 October 2003Accounts for a small company made up to 31 May 2003 (5 pages)
14 April 2003Return made up to 04/04/03; full list of members
  • 363(287) ‐ Registered office changed on 14/04/03
(8 pages)
5 April 2002Return made up to 04/04/02; full list of members (7 pages)
3 April 2002Accounts for a small company made up to 31 May 2001 (6 pages)
5 April 2001Return made up to 04/04/01; full list of members (8 pages)
30 March 2001Full accounts made up to 31 May 2000 (15 pages)
27 March 2001Director resigned (1 page)
27 March 2001Director resigned (1 page)
10 April 2000Return made up to 04/04/00; full list of members (8 pages)
29 March 2000Full accounts made up to 31 May 1999 (16 pages)
13 August 1999New director appointed (2 pages)
8 April 1999Return made up to 04/04/99; full list of members (8 pages)
13 November 1998Full accounts made up to 31 May 1998 (15 pages)
15 May 1998Return made up to 04/04/98; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
4 December 1997Full accounts made up to 31 May 1997 (15 pages)
29 September 1997New director appointed (2 pages)
29 September 1997Director resigned (1 page)
1 April 1997Return made up to 04/04/97; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
21 January 1997Accounting reference date extended from 30/04/97 to 31/05/97 (1 page)
10 July 1996New director appointed (2 pages)
10 July 1996New secretary appointed;new director appointed (2 pages)
10 July 1996Registered office changed on 10/07/96 from: milburn house dean street newcastle upon tyne tyne & wear. NE1 1NP (1 page)
10 July 1996New director appointed (2 pages)
10 July 1996New director appointed (2 pages)
10 July 1996New director appointed (2 pages)
23 May 1996Company name changed eiwn 39 LIMITED\certificate issued on 23/05/96 (2 pages)
4 April 1996Incorporation (31 pages)